BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02201943

Incorporation date

03/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-21 Brassmill Enterprise Centre, Bath BA1 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2023-12-03 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon06/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Second filing of Confirmation Statement dated 03/12/2018
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Alex Michael Baker on 2014-12-04
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Director's details changed for Mr Alex Michael Baker on 2015-04-14
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Alex Michael Baker as a director
dot icon27/06/2014
Termination of appointment of Jonathan Mclean as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon21/10/2013
Director's details changed for Paul Tombs on 2013-10-21
dot icon21/10/2013
Termination of appointment of Desmond Temblett as a secretary
dot icon15/10/2013
Registered office address changed from C/O C/O D. Temblett 1 Belmore Gardens Bath England BA2 1HU England on 2013-10-15
dot icon21/02/2013
Termination of appointment of Alexander Baker as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/05/2012
Registered office address changed from 21 Jesse Hughes Court Lower Swainswick Bath Bath & Ne Somerset BA1 7BG on 2012-05-11
dot icon06/03/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Appointment of Paul Tombs as a director
dot icon01/03/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of David John Clarke as a director
dot icon25/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Salvatore Tarallo on 2009-12-03
dot icon25/01/2010
Director's details changed for Jonathan Mclean on 2009-12-03
dot icon25/01/2010
Director's details changed for Alexander Michael Baker on 2009-12-03
dot icon22/01/2010
Termination of appointment of Paul Toombs as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from 17 brassmill enterprise centre brassmill lane bath BA1 3JN
dot icon17/02/2009
Return made up to 03/12/08; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 03/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 31/03/07; change of members
dot icon16/04/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 31/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 31/03/05; change of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 31/03/04; no change of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/06/2003
Return made up to 31/03/03; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Secretary resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 31/03/02; change of members
dot icon06/03/2002
Director resigned
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/06/2001
Return made up to 31/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Return made up to 31/03/00; change of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Return made up to 31/03/99; change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 31/03/98; full list of members
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Accounts for a small company made up to 1997-03-31
dot icon06/05/1997
Return made up to 31/03/97; change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/07/1996
Return made up to 31/03/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Return made up to 31/03/95; full list of members
dot icon11/09/1995
Director resigned;new director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon02/06/1994
Return made up to 31/03/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon14/01/1994
New director appointed
dot icon05/10/1993
Return made up to 31/03/93; change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 31/03/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon23/07/1991
Return made up to 31/03/91; full list of members
dot icon29/06/1991
Director resigned;new director appointed
dot icon29/06/1991
New director appointed
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1990
Registered office changed on 28/02/90 from: 6 northumberland buildings queen square bath BA1 2JE
dot icon28/02/1990
Secretary resigned
dot icon28/02/1990
New secretary appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Director resigned
dot icon11/01/1990
Return made up to 31/03/89; full list of members
dot icon16/08/1989
Full accounts made up to 1989-03-31
dot icon10/12/1987
Accounting reference date notified as 31/03
dot icon03/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24K
-
0.00
1.59K
-
2022
0
627.00
-
0.00
1.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jorephani, Karim
Director
29/04/1997 - 24/10/2004
2
Tarallo, Salvatore
Director
29/04/1997 - Present
2
Clarke, David John
Director
12/04/2010 - Present
3
Pristo, Graham Martin
Director
30/06/1993 - 29/04/1997
3
Mr Alexander Michael Baker
Director
23/11/2006 - 21/02/2013
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED

BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/12/1987 with the registered office located at 20-21 Brassmill Enterprise Centre, Bath BA1 3JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED?

toggle

BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED is currently Active. It was registered on 03/12/1987 .

Where is BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED located?

toggle

BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED is registered at 20-21 Brassmill Enterprise Centre, Bath BA1 3JN.

What does BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED do?

toggle

BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.